[3]
Name on the Register[4]
Image
Date listed[5]
Location
City or town
Description
1
American Spinning Company Mill No. 2
American Spinning Company Mill No. 2
October 18, 2016 (# 16000730 )
300 Hammett St. 34°52′24″N 82°24′44″W
Greenville
2
Arthur Barnwell House
Arthur Barnwell House
March 19, 1982 (# 82003867 )
South of Greer on South Carolina Highway 14 34°51′18″N 82°13′41″W
Greer
3
William Bates House
William Bates House
December 4, 1978 (# 78002512 )
East of Greenville on South Carolina Highway 14 34°50′53″N 82°14′04″W
Greenville
4
Brandon Mill
Brandon Mill
September 3, 2014 (# 14000317 )
25 Draper St. 34°50′39″N 82°25′53″W
Greenville
5
Burdette Building
Burdette Building
July 17, 2003 (# 03000660 )
104 E. Curtis St. 34°44′14″N 82°15′19″W
Simpsonville
6
Campbell's Covered Bridge
Campbell's Covered Bridge
July 1, 2009 (# 09000483 )
123 Campbell Covered Bridge Rd. 35°05′09″N 82°15′51″W
Gowensville
7
Cannon Building
Cannon Building
September 28, 2005 (# 05001100 )
100 N. Main St. 34°41′37″N 82°11′59″W
Fountain Inn
8
Conestee Mill
Conestee Mill
March 2, 2014 (# 09000913 )
1 Spanco Dr. 34°46′13″N 82°20′51″W
Conestee
9
Cureton-Huff House
Cureton-Huff House
January 13, 1983 (# 83002196 )
Southwest of Simpsonville off S-272 (West Georgia Road) 34°41′34″N 82°20′02″W
Simpsonville
10
Davenport House
Davenport House
February 1, 1999 (# 98001623 )
100 Randall St. 34°56′10″N 82°13′37″W
Greer
11
Dunean Mill Historic District
Dunean Mill Historic District
February 4, 2019 (# 100003418 )
Bounded by Madden, Allen, Whitten & Hutchins Sts. 34°49′35″N 82°25′16″W
Dunean
12
Ellison Flour Mill
Upload image
October 11, 2022 (# 100008251 )
100 Ellison St. 34°41′33″N 82°12′06″W
Fountain Inn
13
Fairview Presbyterian Church
Fairview Presbyterian Church
August 16, 1977 (# 77001224 )
West of Fountain Inn off South Carolina Highway 418 34°38′37″N 82°15′05″W
Fountain Inn
14
Fountain Inn High School
Fountain Inn High School
June 3, 2009 (# 09000390 )
315 N. Main St. 34°41′44″N 82°12′06″W
Fountain Inn
15
Fountain Inn Principal's House and Teacherage
Fountain Inn Principal's House and Teacherage
June 27, 2011 (# 11000415 )
105 Mt. Zion Dr. 34°41′47″N 82°11′33″W
Fountain Inn
16
James A. Fulmer House
James A. Fulmer House
October 5, 2015 (# 15000706 )
303 N. Main St. 34°41′45″N 82°12′06″W
Fountain Inn
17
Gilreath's Mill
Gilreath's Mill
May 28, 1976 (# 76001703 )
4 miles northwest of Greer on South Carolina Highway 101 34°58′23″N 82°16′44″W
Greer
18
John H. Goodwin House
John H. Goodwin House
September 8, 1983 (# 83002197 )
South Carolina Highway 11 at U.S. Route 25 35°05′19″N 82°27′08″W
Travelers Rest
19
Greenville Pepsi-Cola Bottling Plant
Upload image
September 21, 2023 (# 100009398 )
705 Poinsett Hwy. 34°52′33″N 82°24′16″W
Greenville vicinity
20
Greer Depot
Greer Depot
March 6, 1987 (# 87000409 )
311 Trade St. 34°56′10″N 82°13′33″W
Greer
21
Greer Downtown Historic District
Greer Downtown Historic District
September 18, 1997 (# 97001156 )
Roughly bounded by Trade, E. Poinsett, Randall, Victoria, and N. Main Sts.; Roughly along Trade St., E. Poinsett St., and N. Main St. 34°56′16″N 82°13′43″W
Greer
Second set of addresses represent boundary changes approved September 30, 2019.
22
Greer Mill
Greer Mill
June 6, 2022 (# 100007764 )
300 Connecticut Ave. 34°56′05″N 82°14′17″W
Greer
23
Greer Post Office
Greer Post Office
January 31, 2011 (# 10001184 )
106 S Main St. 34°56′19″N 82°13′38″W
Greer
24
Holly Springs School
Holly Springs School
October 7, 2019 (# 100004494 )
130 Holly Springs Rd. 34°34′41″N 82°23′48″W
Belton vicinity
25
Hopkins Farm
Hopkins Farm
September 20, 2007 (# 07000987 )
3717 Fork Shoals Rd. 34°38′53″N 82°18′30″W
Simpsonville
26
Louie James House
Louie James House
September 19, 1996 (# 96000985 )
401 W. Poinsett St. 34°56′25″N 82°14′05″W
Greer
27
Judson Mill
Judson Mill
February 5, 2018 (# 100002084 )
701 Easley Bridge Rd. 34°50′13″N 82°25′39″W
Greenville
28
McBee Methodist Church
McBee Methodist Church
March 23, 1972 (# 72001212 )
Main St. 34°46′00″N 82°21′10″W
Conestee
29
McDowell House
McDowell House
November 17, 2010 (# 10000921 )
500 N Main St. 34°41′53″N 82°12′17″W
Fountain Inn
30
Monaghan Mill
Monaghan Mill
October 4, 2005 (# 05001159 )
201 Smythe St. 34°52′00″N 82°25′27″W
City View
31
Old Pilgrim Baptist Church Cemetery and Kilgore Family Cemetery
Old Pilgrim Baptist Church Cemetery and Kilgore Family Cemetery
February 28, 2017 (# 100000688 )
3540 Woodruff Rd. 34°47′36″N 82°11′46″W
Simpsonville
32
Paris Mountain State Park Historic District
Paris Mountain State Park Historic District
April 30, 1998 (# 98000416 )
2401 State Park Rd. 34°56′25″N 82°23′39″W
Greenville
33
Pelham Mills Site (38GR165)
Pelham Mills Site (38GR165)
November 19, 1987 (# 87001954 )
South of Greer on South Carolina Highway 14 34°51′25″N 82°13′36″W
Pelham
34
Piedmont Mill Stores Building
Piedmont Mill Stores Building
March 16, 2020 (# 100005071 )
2-8 Main St. 34°42′15″N 82°27′44″W
Piedmont
35
Poinsett Bridge
Poinsett Bridge
October 22, 1970 (# 70000590 )
About 4 miles north of Tigerville on County Road 42 35°07′47″N 82°23′06″W
Tigerville
36
Robert Quillen Office and Library
Robert Quillen Office and Library
January 30, 2012 (# 10000316 )
200 N. Main St. 34°41′40″N 82°12′01″W
Fountain Inn
37
Lawrence L. Richardson House
Lawrence L. Richardson House
September 26, 2022 (# 100008218 )
326 South Main St. 34°43′54″N 82°15′19″W
Simpsonville
38
George Salmon House
George Salmon House
January 21, 1988 (# 87002520 )
South Carolina Highway 414 , 1.8 miles west of U.S. Route 25 35°02′07″N 82°27′31″W
Travelers Rest
39
Simpsonville Baptist Church
Simpsonville Baptist Church
October 13, 1992 (# 92001309 )
106 Church St. 34°44′21″N 82°15′10″W
Simpsonville
40
Southern Bleachery and Print Works
Southern Bleachery and Print Works
July 25, 2012 (# 12000439 )
113 Mill St. 34°55′12″N 82°17′21″W
Taylors
41
Spring Park Inn
Spring Park Inn
February 1, 2018 (# 100002085 )
301 Old Buncombe Rd. 34°57′45″N 82°26′28″W
Travelers Rest
42
Earle R. Taylor House and Peach Packing Shed
Earle R. Taylor House and Peach Packing Shed
June 27, 2012 (# 12000372 )
1001 Locust Hill Rd. 34°56′52″N 82°15′46″W
Greer
43
Tullyton
Tullyton
July 31, 1990 (# 89002151 )
606 Hickory Tavern Rd. 34°36′24″N 82°13′57″W
Fountain Inn
44
R. Perry Turner House
R. Perry Turner House
February 1, 1999 (# 98001624 )
211 N. Main St. 34°56′29″N 82°13′31″W
Greer
45
Robert G. Turner House
Robert G. Turner House
February 1, 1999 (# 98001625 )
305 N. Main St. 34°56′34″N 82°13′30″W
Greer
46
F. W. Welborn House
F. W. Welborn House
November 23, 2010 (# 10000920 )
405 N. Weston St. 34°41′51″N 82°12′09″W
Fountain Inn
47
Woodside Cotton Mill Village Historic District
Woodside Cotton Mill Village Historic District
April 30, 1987 (# 87000678 )
Woodside Ave. and E. Main St. 34°51′12″N 82°25′47″W
Woodside